On July 12, 2017 a
Judgment
was filed
involving a dispute between
Monsarrat, Mark P.,
Redwood Shores Real Estate, Inc.,
Reynolds, Rob,
and
Bogart, Scott,
Does 12 To 50,
Does 1 To 50, Inclusive,
Flor, Marvin,
Redwood Shores Real Estate, Inc.,
Reynolds, Rob,
for (06) Unlimited Breach of Contract/Warranty
in the District Court of San Mateo County.
Preview
William R. Warhurst SBN: 95551
Warhurst Law Office
200 Main St., Ste 21, Redwood City, CA 94063
650-288-3390 650-366-7598
info@warhurstlawoffice.us
10/26/2020
Mark P. Monsarrat
SAN MATEO
400 County Center
400 County Center
Redwood City, 94063
Southern Branch: Hall of Justice and Records
MARK P. MONSARRAT
MARVIN FLOR dba Good Relations Builder, et al.
17CIV03098
X
X First Amended Complaint as to Redwood Shores Real Estate, Inc. dba Remax Star Properties
(AKA doe 10) and Rob Reynolds (AKA doe 11) ONLY
X
October 21, 2020
William R. Warhurst
X
X
X 10/26/2020
AS STATED ABOVE
/s/ Anthony Berini
10/26/2020 Neal I. Taniguchi
CIV-1 10
PLAINTIFF/PETITIONER: MARK P. MONSARRAT CASE NUMBER:
DEFENDANT/RESPONDENT: MARVIN FLOR dba Good Relations Builder, et al. 17CIV03098
COURT'S RECOVERY OF WAIVED COURT FEES AND COSTS
If a party whose court fees and costs were initially waived has recovered or will recover $10,000 or
more in value by way of settlement, compromise, arbitration award,mediation settlement, or other
means, the court has a statutory lien on that recovery. The court may refuse to dismiss the caseuntil
the lien is satisfied.
(Gov. Code, § 68637.)
Declaration Concerning Waived Court Fees
1. The court waived court fees and costs in this action for
(name): No one
2. The person named in item 1 is (check one below):
a. not recovering anything of value by this action.
b. recovering less than $10,000 in value by this action.
c. (/fitem 2c is checked, item 3 must be completed.)
recovering $10,000 or more in value by this action.
3. All court fees and court costs that were waived in this action have been paid to the court (check one): Yes N0
ldeclare under penalty of perjury under the laws of the State of California that the information above is true and correct.
Date: October 21, 2020
William R. Warhurst
(TYPE OR PRINT NAME OFX ATTORNEY PARTY MAKING DECLARATION) (S'GNATURE)
CIV-1 1 0 [Rev. January 1, 201 3]
REQUEST FOR DISMISSAL Page 2 of2
Document Filed Date
October 26, 2020
Case Filing Date
July 12, 2017
Category
(06) Unlimited Breach of Contract/Warranty
For full print and download access, please subscribe at https://www.trellis.law/.